TIRELLA TRADING LIMITED
BANBURY

Hellopages » Northamptonshire » South Northamptonshire » OX17 1LL

Company number 03530205
Status Active
Incorporation Date 18 March 1998
Company Type Private Limited Company
Address HELLA LTD, UNIT 6 E P S INDUSTRIAL ESTATE, APPLETREE ROAD, CHIPPING WARDEN, BANBURY, OXFORDSHIRE, OX17 1LL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TIRELLA TRADING LIMITED are www.tirellatrading.co.uk, and www.tirella-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Kings Sutton Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tirella Trading Limited is a Private Limited Company. The company registration number is 03530205. Tirella Trading Limited has been working since 18 March 1998. The present status of the company is Active. The registered address of Tirella Trading Limited is Hella Ltd Unit 6 E P S Industrial Estate Appletree Road Chipping Warden Banbury Oxfordshire Ox17 1ll. . SAY, Matthew is a Director of the company. Secretary CHEESMAN, Andrew Ian has been resigned. Secretary HOLPIN, Peter Mario has been resigned. Secretary POWELL, Simon Graham has been resigned. Secretary SHANNON, Thomas John has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director BENZ, Wolfgang Peter has been resigned. Director BROWN, Carl Edward has been resigned. Director CHEESMAN, Andrew Ian has been resigned. Nominee Director EDEN CORPORATE SERVICES LIMITED has been resigned. Director HERBST, Martin Kurt Josef has been resigned. Director HOLPIN, Peter Mario has been resigned. Director MORLEY, Richard Andrew has been resigned. Director ROBINSON, Darren Jay has been resigned. Director SHAW, Steven Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SAY, Matthew
Appointed Date: 03 August 2015
47 years old

Resigned Directors

Secretary
CHEESMAN, Andrew Ian
Resigned: 31 May 2015
Appointed Date: 29 February 2012

Secretary
HOLPIN, Peter Mario
Resigned: 29 February 2012
Appointed Date: 01 January 2004

Secretary
POWELL, Simon Graham
Resigned: 28 May 1999
Appointed Date: 23 April 1998

Secretary
SHANNON, Thomas John
Resigned: 31 December 2003
Appointed Date: 28 May 1999

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 23 April 1998
Appointed Date: 18 March 1998

Director
BENZ, Wolfgang Peter
Resigned: 28 February 2003
Appointed Date: 28 May 1999
81 years old

Director
BROWN, Carl Edward
Resigned: 31 December 2006
Appointed Date: 02 December 2003
70 years old

Director
CHEESMAN, Andrew Ian
Resigned: 31 May 2015
Appointed Date: 29 February 2012
59 years old

Nominee Director
EDEN CORPORATE SERVICES LIMITED
Resigned: 23 April 1998
Appointed Date: 18 March 1998

Director
HERBST, Martin Kurt Josef
Resigned: 31 December 2006
Appointed Date: 28 May 1999
70 years old

Director
HOLPIN, Peter Mario
Resigned: 29 February 2012
Appointed Date: 22 November 2006
63 years old

Director
MORLEY, Richard Andrew
Resigned: 25 May 2010
Appointed Date: 22 November 2006
63 years old

Director
ROBINSON, Darren Jay
Resigned: 31 July 2015
Appointed Date: 25 May 2010
57 years old

Director
SHAW, Steven Anthony
Resigned: 31 August 2003
Appointed Date: 23 April 1998
60 years old

Persons With Significant Control

Mr Matthew Say
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

TIRELLA TRADING LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 May 2016
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
19 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1

07 Aug 2015
Termination of appointment of Darren Jay Robinson as a director on 31 July 2015
...
... and 63 more events
18 May 1998
Director resigned
18 May 1998
Secretary resigned
18 May 1998
New secretary appointed
18 May 1998
New director appointed
18 Mar 1998
Incorporation